Company NameEURO Systems (Scotland) Limited
Company StatusActive
Company NumberSC360587
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Eddie Robertson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Stephen Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 14 November 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7000 Academy Park
Gower Street
Glasgow
Lanarkshire
G51 1PR
Scotland

Contact

Websitewww.euro-systems.co.uk/
Email address[email protected]
Telephone0800 3345238
Telephone regionFreephone

Location

Registered Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

81 at £1Ncs Office Holdings Limited
64.80%
Ordinary A
44 at £1Edward Robertson
35.20%
Ordinary B

Financials

Year2014
Net Worth£300,283
Cash£96,628
Current Liabilities£358,005

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

17 February 2015Delivered on: 19 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

2 March 2021Accounts for a small company made up to 28 February 2020 (11 pages)
17 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 28 February 2019 (11 pages)
10 July 2019Director's details changed for Mr Eddie Robertson on 1 July 2019 (2 pages)
10 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (11 pages)
18 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
24 July 2017Notification of Thomas Jpseph Nolan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Thomas Jpseph Nolan as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
20 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 125
(6 pages)
20 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 125
(6 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
28 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 125
(5 pages)
28 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 125
(5 pages)
28 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 125
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 February 2015Registration of charge SC3605870001, created on 17 February 2015 (19 pages)
19 February 2015Registration of charge SC3605870001, created on 17 February 2015 (19 pages)
13 January 2015Registered office address changed from 7000 Academy Park Gower Street Glasgow Lanarkshire G51 1PR to 65 Rodney Street Glasgow G4 9SQ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 7000 Academy Park Gower Street Glasgow Lanarkshire G51 1PR to 65 Rodney Street Glasgow G4 9SQ on 13 January 2015 (1 page)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
3 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 December 2014Appointment of Mr Thomas Joseph Nolan as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Thomas Joseph Nolan as a director on 1 December 2014 (2 pages)
2 December 2014Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
2 December 2014Appointment of Mr Michael Hayes as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Michael Hayes as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Michael Hayes as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Thomas Joseph Nolan as a director on 1 December 2014 (2 pages)
2 December 2014Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
14 November 2014Termination of appointment of Stephen Smith as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Stephen Smith as a director on 14 November 2014 (1 page)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 125
(5 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 125
(5 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 125
(5 pages)
20 May 2014Statement of capital following an allotment of shares on 3 June 2009
  • GBP 100
(2 pages)
20 May 2014Statement of capital following an allotment of shares on 3 June 2009
  • GBP 100
(2 pages)
20 May 2014Statement of capital following an allotment of shares on 3 June 2009
  • GBP 100
(2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ LIMITED 'b ordinary' share to nominal value £25 14/04/2014
(21 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
22 April 2014Appointment of Mr Stephen Smith as a director (2 pages)
22 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 125.00
(4 pages)
22 April 2014Appointment of Mr Stephen Smith as a director (2 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 125.00
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 October 2013Registered office address changed from 136 Helen Street Glasgow G51 3JS on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 136 Helen Street Glasgow G51 3JS on 31 October 2013 (1 page)
2 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Director's details changed for Mr Eddie Robertson on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Eddie Robertson on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Eddie Robertson on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
12 January 2010Director's details changed for Mr Eddie Robertson on 25 November 2009 (3 pages)
12 January 2010Director's details changed for Mr Eddie Robertson on 25 November 2009 (3 pages)
10 December 2009Registered office address changed from 151 Tryst Road Larbert Stirlingshire FK5 4QJ United Kingdom on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 151 Tryst Road Larbert Stirlingshire FK5 4QJ United Kingdom on 10 December 2009 (2 pages)
3 June 2009Incorporation (11 pages)
3 June 2009Incorporation (11 pages)